About

Registered Number: 06456261
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN,

 

Established in 2007, Premier Tank Services Ltd are based in Withington, Manchester, it has a status of "Active". There are 3 directors listed as Dawson, Adam Keith, Dawson, Keith, Metais, Francois for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METAIS, Francois 18 December 2007 20 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Adam Keith 20 December 2007 - 1
DAWSON, Keith 18 December 2007 20 December 2007 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 December 2018
PSC04 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 28 June 2016
MR01 - N/A 11 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 September 2014
CH01 - Change of particulars for director 10 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 15 October 2008
MEM/ARTS - N/A 15 October 2008
123 - Notice of increase in nominal capital 15 October 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
395 - Particulars of a mortgage or charge 11 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

Charge of deposit 29 July 2008 Outstanding

N/A

Charge 26 June 2008 Outstanding

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.